Polydeck Limited BRISTOL


Polydeck started in year 2001 as Private Limited Company with registration number 04320909. The Polydeck company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bristol at Unit 14 Burnett Industrial Estate Coxs Green. Postal code: BS40 5QP.

At present there are 2 directors in the the firm, namely Joseph S. and Stephen D.. In addition one secretary - Emma V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Polydeck Limited Address / Contact

Office Address Unit 14 Burnett Industrial Estate Coxs Green
Office Address2 Wrington
Town Bristol
Post code BS40 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320909
Date of Incorporation Mon, 12th Nov 2001
Industry Floor and wall covering
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Joseph S.

Position: Director

Appointed: 26 July 2023

Stephen D.

Position: Director

Appointed: 05 February 2021

Emma V.

Position: Secretary

Appointed: 05 February 2021

Adam W.

Position: Director

Appointed: 05 February 2021

Resigned: 28 April 2023

Graeme P.

Position: Director

Appointed: 23 December 2019

Resigned: 08 December 2023

Andrew W.

Position: Director

Appointed: 23 December 2019

Resigned: 08 December 2023

Christopher S.

Position: Secretary

Appointed: 05 January 2014

Resigned: 05 February 2021

Christopher S.

Position: Director

Appointed: 02 February 2004

Resigned: 08 December 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 12 November 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 12 November 2001

Christopher K.

Position: Director

Appointed: 12 November 2001

Resigned: 08 December 2023

Rosemary K.

Position: Secretary

Appointed: 12 November 2001

Resigned: 05 January 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Plura Composites Limited from Wirral, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Plura Composites Limited

Unit 5 Johnsons Estate Tarran Way South, Tarran Way Industrial Estate, Wirral, Merseyside, CH46 4TP, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08199525
Notified on 23 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher K.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-12-31
Balance Sheet
Cash Bank On Hand83 06238 40342 66746 96976 192185 500
Current Assets411 357319 946288 408391 032494 873608 056
Debtors225 532173 116156 058249 430283 003256 658
Net Assets Liabilities256 299120 877155 175199 875307 811365 554
Other Debtors1 2642831 4507 306 40 679
Property Plant Equipment78 44568 91256 13760 73650 953103 630
Total Inventories102 763108 42789 68394 633135 678165 898
Other
Accrued Liabilities19 4228 305    
Accumulated Amortisation Impairment Intangible Assets1 0001 0001 0001 0001 000 
Accumulated Depreciation Impairment Property Plant Equipment113 052116 397112 092124 643135 010142 655
Additions Other Than Through Business Combinations Property Plant Equipment 7 1451 80017 150584 
Amounts Owed To Directors 18 574    
Average Number Employees During Period181616161718
Creditors233 503267 981189 370240 3038 50045 790
Finance Lease Liabilities Present Value Total   3 0888 50045 790
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 71956 719115 296115 29697 564 
Increase From Depreciation Charge For Year Property Plant Equipment 12 6369 91812 55110 36714 600
Intangible Assets Gross Cost1 0001 0001 0001 0001 000 
Net Current Assets Liabilities177 85451 96599 038150 729265 358307 714
Other Creditors 26 8799 2652 0501 90021 067
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 29114 223   
Other Disposals Property Plant Equipment 13 33318 880   
Other Taxation Social Security Payable501654  35 8655 018
Prepayments1 346283    
Property Plant Equipment Gross Cost191 497185 309168 229185 379185 963246 285
Social Security Payable13 27820 130    
Taxation Social Security Payable 35 21537 43842 35335 865 
Total Assets Less Current Liabilities  155 175211 465316 311411 344
Trade Creditors Trade Payables165 903205 887142 667192 812188 662261 016
Trade Debtors Trade Receivables222 922172 833154 608242 124283 003145 177
Value-added Tax Payable34 39914 431    
Amounts Recoverable On Contracts     70 802
Disposals Decrease In Amortisation Impairment Intangible Assets     1 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 955
Disposals Intangible Assets     1 000
Disposals Property Plant Equipment     6 995
Fixed Assets    50 953103 630
Total Additions Including From Business Combinations Property Plant Equipment     67 317

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 20th, July 2023
Free Download (21 pages)

Company search